Search icon

JEFFREY S. SCHECTER & ASSOCIATES, P.C.

Company Details

Name: JEFFREY S. SCHECTER & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jan 1993 (32 years ago)
Entity Number: 1697422
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 595 STEWART AVENUE, SUITE 500, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY S SCHECTER Chief Executive Officer 595 STEWART AVENUE, SUITE 500, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
JEFFREY S. SCHECTER & ASSOCIATES, P.C. DOS Process Agent 595 STEWART AVENUE, SUITE 500, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
113144139
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-06 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-10 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-26 2017-02-02 Address 595 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210104060685 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190115060488 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170202006358 2017-02-02 BIENNIAL STATEMENT 2017-01-01
150128006217 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130128002419 2013-01-28 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
135609.00
Total Face Value Of Loan:
135609.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
136200.00
Total Face Value Of Loan:
136200.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135609
Current Approval Amount:
135609
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
136388.75

Date of last update: 15 Mar 2025

Sources: New York Secretary of State